The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents
Basic Information
Publication number:
EP2766395
WO Application Number:
US2012059977
Type:
European Patent Granted for NL
Status:
Lapsed by non-payment of annual fee Art. 62 ROW
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP12775423.2
WO Publication Number:
WO2013056068
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:
Dates
Filing date:
12/10/2012
Grant date:
20/11/2019
EP Publication Date:
20/08/2014
WO Publication Date:
18/04/2013
Claims Translations Received Date:
Claims Translation B1 Received Date:
12/02/2020
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
01/11/2021
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
20/11/2019
EP B1 Publication Date:
20/11/2019
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
11/10/2032
Lapsed By Expiration Date:
Patent Validated Date:
12/03/2020
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
20/11/2019
Name:
Bristol-Myers Squibb Company
Address:
Route 206 and Province Line Road, PRINCETON, NJ 08543, United States of America (US)
From:
20/11/2019
Name:
Domantis Limited
Address:
980 Great West Road, BRENTFORD, MIDDLESEX TW8 9GS, United Kingdom (GB)
Agent
Name:
ir. H.A. Witmans c.s.
From:
11/03/2020
Address:
V.O.
Postbus 87930, 2508 DH, Den Haag, Netherlands (NL)
To:
Inventor
1
Name:
NADLER, Steven G.
Address:
Princeton, New Jersey 08543, United States of America (US)
2
Name:
TAMURA, James K.
Address:
Yardley, PA 19067, United States of America (US)
3
Name:
PRICE, Laura
Address:
Langhorne, PA 19047, United States of America (US)
4
Name:
REHFUSS, Robert P.
Address:
North Wales, PA 19454, United States of America (US)
5
Name:
SUCHARD, Suzanne J.
Address:
Princeton, New Jersey 08543, United States of America (US)
6
Name:
SURI, Anish
Address:
Yardley, PA 19067, United States of America (US)
7
Name:
BRYSON, James William
Address:
Princeton, New Jersey 08543, United States of America (US)
8
Name:
YAMNIUK, Aaron
Address:
Princeton, New Jersey 08543, United States of America (US)
9
Name:
GRANT, Steven
Address:
Cambridge
Cambridgeshire CB4 0WG, United Kingdom (GB)
10
Name:
IGNATOVICH, Olga
Address:
Cambridge
Cambridgeshire CB4 0WG, United Kingdom (GB)
11
Name:
DREW, Philip
Address:
Cambridge
Cambridgeshire CB4 0WG, United Kingdom (GB)